- Company Overview for CYBERFORT GROUP LIMITED (10796111)
- Filing history for CYBERFORT GROUP LIMITED (10796111)
- People for CYBERFORT GROUP LIMITED (10796111)
- Charges for CYBERFORT GROUP LIMITED (10796111)
- More for CYBERFORT GROUP LIMITED (10796111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
15 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Dec 2023 | MR01 | Registration of charge 107961110005, created on 20 December 2023 | |
21 Dec 2023 | MR01 | Registration of charge 107961110006, created on 20 December 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
16 Dec 2022 | AP01 | Appointment of Mr Mark Silver as a director on 14 December 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Mark Ian Howling as a director on 14 December 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Venture West Greenham Business Park Greenham Thatcham RG19 6HX England to Ash Radar Station Marshborough Road Sandwich Kent CT13 0PL on 23 June 2022 | |
21 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
05 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Nov 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
08 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
23 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
31 Jul 2020 | AP01 | Appointment of Mr Mark Ian Howling as a director on 23 December 2019 | |
17 Feb 2020 | TM01 | Termination of appointment of David Edward Jay as a director on 5 February 2020 | |
05 Nov 2019 | TM01 | Termination of appointment of Alan Miles Howarth as a director on 5 November 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
24 Oct 2019 | PSC02 | Notification of Palatine Private Equity Llp as a person with significant control on 25 September 2019 | |
24 Oct 2019 | PSC07 | Cessation of Palatine Private Equity Fund Iii Lp as a person with significant control on 25 September 2019 | |
22 Oct 2019 | PSC05 | Change of details for Palatine Private Equity Llp as a person with significant control on 22 October 2019 | |
15 Oct 2019 | PSC05 | Change of details for Palatine Private Equity Fund Iii Lp as a person with significant control on 28 August 2019 | |
04 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 |